About

Registered Number: 06251196
Date of Incorporation: 17/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: The Workshop 3rd Floor, Office 3, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU,

 

Based in Folkestone in Kent, Aston & Bridgewater Ltd was registered on 17 May 2007, it's status at Companies House is "Active". The companies directors are listed as Playfoot, Sara Frances, Rees, Thomas Joseph David, Playfoot, Nicholas James Arthur at Companies House. We don't currently know the number of employees at Aston & Bridgewater Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLAYFOOT, Sara Frances 17 May 2007 - 1
PLAYFOOT, Nicholas James Arthur 01 November 2017 28 April 2020 1
Secretary Name Appointed Resigned Total Appointments
REES, Thomas Joseph David 17 May 2007 30 April 2014 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AD01 - Change of registered office address 05 June 2020
TM01 - Termination of appointment of director 28 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 08 October 2019
AD01 - Change of registered office address 04 June 2019
AD01 - Change of registered office address 04 June 2019
AA - Annual Accounts 30 December 2018
CH01 - Change of particulars for director 29 December 2018
CH01 - Change of particulars for director 29 December 2018
PSC04 - N/A 29 December 2018
RESOLUTIONS - N/A 26 November 2018
RESOLUTIONS - N/A 08 October 2018
CS01 - N/A 06 October 2018
CH01 - Change of particulars for director 06 October 2018
CS01 - N/A 31 May 2018
SH01 - Return of Allotment of shares 02 April 2018
AP01 - Appointment of director 08 November 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 30 May 2017
CH01 - Change of particulars for director 19 September 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 17 June 2014
TM02 - Termination of appointment of secretary 30 April 2014
AD01 - Change of registered office address 30 April 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 22 May 2013
CERTNM - Change of name certificate 30 January 2013
AD01 - Change of registered office address 16 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 04 June 2008
NEWINC - New incorporation documents 17 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.